Advanced company searchLink opens in new window

XBP EUROPE LIMITED

Company number 01283512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2019 AA Full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
02 May 2017 AD01 Registered office address changed from Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF to Baronsmede the Avenue Egham TW20 9AB on 2 May 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 MR01 Registration of charge 012835120002, created on 12 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 TM01 Termination of appointment of Andrej Jonovic as a director on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Mark Donald Fairchild as a director on 20 September 2016
25 May 2016 AP01 Appointment of Mr Jaymin Chhaya as a director on 25 May 2016
23 May 2016 TM01 Termination of appointment of Mark Evan Trivette as a director on 29 April 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
15 Dec 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
04 Aug 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AP01 Appointment of Mr Mark Evan Trivette as a director on 4 July 2014
14 Jul 2014 AP01 Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014
04 Jul 2014 AP03 Appointment of Mr Jaymin Chhaya as a secretary
04 Jul 2014 CH01 Director's details changed for Mr Andrej Jonovil on 4 July 2014
04 Jul 2014 AP01 Appointment of Mr Andrej Jonovil as a director
04 Jul 2014 TM01 Termination of appointment of Jeffrey Cushman as a director
04 Jul 2014 TM01 Termination of appointment of Jack Clark as a director